Advanced company searchLink opens in new window

ACETRAX LIMITED

Company number 05473676

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
20 Feb 2015 AP01 Appointment of Christopher Jon Taylor as a director on 16 January 2015
20 Feb 2015 TM01 Termination of appointment of Johnny Maitland Moore as a director on 16 January 2015
19 Feb 2015 AP01 Appointment of Colin Robert Jones as a director on 16 January 2015
19 Feb 2015 TM01 Termination of appointment of Celia Mary Pendery as a director on 16 January 2015
13 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
11 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
05 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Apr 2013 AA Full accounts made up to 30 June 2012
12 Nov 2012 AP03 Appointment of Christopher Jon Taylor as a secretary
12 Nov 2012 TM02 Termination of appointment of David Gormley as a secretary
05 Sep 2012 AP03 Appointment of David Gormley as a secretary
04 Sep 2012 AP01 Appointment of Johnny Maitland Moore as a director
04 Sep 2012 TM02 Termination of appointment of Walter Jucker as a secretary
04 Sep 2012 TM02 Termination of appointment of Emma Golding as a secretary
04 Sep 2012 TM01 Termination of appointment of Rolf Placzek as a director
04 Sep 2012 TM01 Termination of appointment of Leslie Golding as a director
04 Sep 2012 TM01 Termination of appointment of Walter Jucker as a director
04 Sep 2012 AP01 Appointment of Celia Mary Pendery as a director
29 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders